logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Rizwan Ahmed

    Related profiles found in government register
  • Mr Rizwan Ahmed
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, M-1945, Mohalla Tariq Abad, 46000, Pakistan

      IIF 1
  • Mr Rizwan Ahmed
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83, Ramsey Avenue, Preston, PR1 6EN, England

      IIF 2
  • Mr Rizwan Ahmed
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3
  • Mr Rizwan Ahmed
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mr Rizwan Ahmed
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1850, Unit 3a, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 5
  • Rizwan Ahmed
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 289, Dhoke Mustaqeem Milad Chowk Peer Wadi Mor, Rawalpindi, 46350, Pakistan

      IIF 6
  • Ahmed, Rizwan
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, M-1945, Mohalla Tariq Abad, 46000, Pakistan

      IIF 7
  • Ahmed, Rizwan
    Pakistani company director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83, Ramsey Avenue, Preston, PR1 6EN, England

      IIF 8
  • Ahmed, Rizwan
    Pakistani director born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 9
  • Ahmed, Rizwan
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Ahmed, Rizwan
    Pakistani managing director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1850, Unit 3a, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 11
  • Ahmed, Rizwan
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 289, Dhoke Mustaqeem Milad Chowk Peer Wadi Mor, Rawalpindi, 46350, Pakistan

      IIF 12
  • Mr Rizwan Ahmed
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan Ahmed
    Pakistani born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57 E100, The Winning Box 27-37 Station Road, Hillingdon London, Hayes, UB3 4DX, United Kingdom

      IIF 23
  • Mr Rizwan Ahmed
    Pakistani born in March 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 3 E56 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 24
  • Ahmed, Rizwan
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Katherine Road, London, E6 1PD, England

      IIF 25
    • 8-10, Greatorex Street, London, E1 5NF, England

      IIF 26
    • 182a, Biscot Road, Luton, LU3 1AX, England

      IIF 27
  • Ahmed, Rizwan
    British car sales person born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 182a, Biscot Road, Luton, LU3 1AX, England

      IIF 28
  • Ahmed, Rizwan
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 182a, Biscot Road, Luton, LU3 1AX, England

      IIF 29
  • Ahmed, Rizwan
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Shaftesbury Avenue, Bradford, BD9 6AJ, England

      IIF 30
    • 182a, Biscot Road, Luton, LU3 1AX, England

      IIF 31 IIF 32
  • Ahmed, Rizwan
    British sales director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Rizwan
    Pakistani born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57 E100, The Winning Box 27-37 Station Road, Hillingdon London, Hayes, UB3 4DX, United Kingdom

      IIF 35
  • Ahmed, Rizwan
    British manager born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Tilbury Road, London, E6 6ED, United Kingdom

      IIF 36
  • Ahmed, Rizwan
    Pakistani owner born in March 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 3 E56 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 37
  • Ahmed, Rizwan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 39
child relation
Offspring entities and appointments 19
  • 1
    ARR HUSSAIN LIMITED
    - now 12047559
    NONSTOPTYRES LTD - 2020-09-10
    ARR HUSSAIN LIMITED - 2020-08-05
    8-10 Greatorex Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-09-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 13 - Has significant influence or control OE
  • 2
    BLOOM FASHIONWEAR LTD
    - now 11678287
    EXPRESS GARDENING LIMITED
    - 2020-07-05 11678287
    First Floor, 13a High Street, Windsor, England
    Dissolved Corporate (5 parents)
    Officer
    2018-11-14 ~ 2020-07-11
    IIF 27 - Director → ME
    Person with significant control
    2018-11-14 ~ 2020-07-11
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    BLUE FASHION WEAR LIMITED
    - now 12365401
    MUKTA TAKEAWAY LTD
    - 2020-07-17 12365401
    25 Grants Crescent, Seaham, England
    Dissolved Corporate (6 parents)
    Officer
    2020-07-15 ~ 2020-08-03
    IIF 31 - Director → ME
    Person with significant control
    2020-07-15 ~ 2020-08-03
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    BRITTANYIA RENEWABLE ENERGY LTD - now
    KASEY HORTON LIMITED
    - 2020-09-07 11992773
    49 Whitegate Drive, Blackpool, England
    Active Corporate (4 parents)
    Officer
    2020-07-23 ~ 2020-07-31
    IIF 34 - Director → ME
    Person with significant control
    2020-07-23 ~ 2020-07-31
    IIF 14 - Has significant influence or control OE
  • 5
    BS SONS LIMITED
    14104943
    4385, 14104943 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 9 - Director → ME
    2022-05-13 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    ECOM SOLUTION PVT LTD
    16382163
    4385, 16382163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-04-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2025-04-11 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    EURO DRIVER CPC LIMITED
    - now 08346957
    EURO DRIVER CPC TRAINING LIMITED
    - 2013-02-05 08346957
    25 Shaftesbury Avenue, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-04 ~ dissolved
    IIF 30 - Director → ME
  • 8
    FINANZA BUSINESS CONSULTANCY LTD
    15910787
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 10 - Director → ME
    2024-08-21 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    FLOWBAX LTD
    12857616
    Unit 3 E56 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 10
    GRILLAX LTD
    09383325
    6 Station Road, Upminster, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-12 ~ dissolved
    IIF 36 - Director → ME
  • 11
    KACPER SHELTON LIMITED
    12148501
    29 Highmount Station Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-16 ~ 2020-07-22
    IIF 33 - Director → ME
    Person with significant control
    2020-07-16 ~ 2020-07-22
    IIF 21 - Has significant influence or control OE
  • 12
    NG CIGNO LTD
    11257720 12961188
    46 Station Road, London, England
    Active Corporate (6 parents)
    Officer
    2020-01-01 ~ 2020-08-12
    IIF 25 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-08-12
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    NIRVINT LIMITED
    15834547
    Unit 57 E100 The Winning Box 27-37 Station Road, Hillingdon London, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 14
    PACE ENGINEERING CO-UK LTD
    14207104
    83 Ramsey Avenue, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    RIZ FASHIONWEAR LIMITED
    13035433
    182a Biscot Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-20 ~ 2021-06-06
    IIF 29 - Director → ME
    Person with significant control
    2020-11-20 ~ 2021-06-06
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    RIZECOM LTD
    17102872
    111 Cricklewood Broadway, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    SMART STORE LTD
    14163637
    4385, 14163637 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 18
    STYLO GENTS LIMITED
    - now 12404423
    BOLLYWOOD KITCHEN LTD
    - 2020-07-22 12404423
    104 Eastney Crescent, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-20 ~ 2020-08-03
    IIF 32 - Director → ME
    Person with significant control
    2020-07-20 ~ 2020-08-03
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    THE TRANSPORT BUSINESS LTD
    10743691
    160 City Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-06-25 ~ 2020-07-15
    IIF 28 - Director → ME
    Person with significant control
    2020-07-11 ~ 2020-07-15
    IIF 17 - Has significant influence or control OE
    2020-06-25 ~ 2020-07-11
    IIF 15 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.